SORTED TCG LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 Application to strike the company off the register

View Document

12/02/2412 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

03/10/233 October 2023 Registered office address changed from The Dairy Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB United Kingdom to 76 Upper North Street Brighton East Sussex BN1 3FL on 2023-10-03

View Document

08/06/238 June 2023 Change of details for Mr Christopher Richard Tilling as a person with significant control on 2023-06-08

View Document

08/06/238 June 2023 Director's details changed for Mr Christopher Richard Tilling on 2023-06-08

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/02/238 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/02/2215 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/03/212 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD TILLING / 30/09/2020

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ROSS TILLING / 30/09/2020

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROSS TILLING / 10/09/2020

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD TILLING / 10/09/2020

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 118-120 WARDOUR STREET LONDON W1F 0TU ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

23/10/1923 October 2019 PREVSHO FROM 31/10/2019 TO 31/05/2019

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/10/182 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company